Entity Name: | COLLEGE PARK TOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 1975 (49 years ago) |
Date of dissolution: | 30 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2020 (5 years ago) |
Document Number: | 734288 |
FEI/EIN Number | 59-1641438 |
Address: | 5200 EGGLESTON AVENUE, ORLANDO, FL 32810 |
Mail Address: | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCK, AMY | Agent | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
MCINVALE, BILL | Vice President | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
BOCK, AMY | Secretary | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
BOCK, AMY | Treasurer | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
Stuart, George L | President | 1914 EDGEWATER DR, ORLANDO, FL 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-30 | No data | No data |
AMENDMENT | 2017-08-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 1914 EDGEWATER DR, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-04 | 5200 EGGLESTON AVENUE, ORLANDO, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | BOCK, AMY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 5200 EGGLESTON AVENUE, ORLANDO, FL 32810 | No data |
AMENDMENT | 2008-11-12 | No data | No data |
AMENDMENT | 1987-04-09 | No data | No data |
NAME CHANGE AMENDMENT | 1980-05-05 | COLLEGE PARK TOWERS, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-07-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State